Download leads from Nexok and grow your business. Find out more

Grammer & Company Limited

Documents

Total Documents242
Total Pages1,594

Filing History

21 November 2023Total exemption full accounts made up to 30 November 2022
26 July 2023Compulsory strike-off action has been discontinued
25 July 2023First Gazette notice for compulsory strike-off
20 July 2023Confirmation statement made on 30 April 2023 with no updates
20 July 2022Compulsory strike-off action has been discontinued
19 July 2022First Gazette notice for compulsory strike-off
14 July 2022Confirmation statement made on 30 April 2022 with no updates
13 July 2022Total exemption full accounts made up to 30 November 2021
25 November 2021Total exemption full accounts made up to 30 November 2020
11 November 2021Termination of appointment of Matthew David Leslie Endersby as a director on 11 November 2021
16 June 2021Confirmation statement made on 30 April 2021 with no updates
27 October 2020Total exemption full accounts made up to 30 November 2019
31 July 2020Confirmation statement made on 30 April 2020 with no updates
21 August 2019Total exemption full accounts made up to 30 November 2018
16 May 2019Confirmation statement made on 30 April 2019 with no updates
21 August 2018Total exemption full accounts made up to 30 November 2017
26 July 2018Satisfaction of charge 003087690022 in full
26 July 2018Satisfaction of charge 003087690020 in full
26 July 2018Satisfaction of charge 003087690021 in full
26 July 2018Satisfaction of charge 003087690023 in full
1 May 2018Confirmation statement made on 30 April 2018 with no updates
24 August 2017Total exemption small company accounts made up to 30 November 2016
24 August 2017Total exemption small company accounts made up to 30 November 2016
9 May 2017Confirmation statement made on 30 April 2017 with updates
9 May 2017Confirmation statement made on 30 April 2017 with updates
31 August 2016Total exemption small company accounts made up to 30 November 2015
31 August 2016Total exemption small company accounts made up to 30 November 2015
2 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 130,000
2 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 130,000
2 October 2015Registration of charge 003087690023, created on 29 September 2015
2 October 2015Registration of charge 003087690023, created on 29 September 2015
10 July 2015Registration of charge 003087690022, created on 22 June 2015
10 July 2015Registration of charge 003087690022, created on 22 June 2015
19 June 2015Registration of charge 003087690021, created on 5 June 2015
19 June 2015Registration of charge 003087690021, created on 5 June 2015
19 June 2015Registration of charge 003087690021, created on 5 June 2015
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 130,000
12 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 130,000
6 June 2015Satisfaction of charge 18 in full
6 June 2015Satisfaction of charge 16 in full
6 June 2015Satisfaction of charge 15 in full
6 June 2015Satisfaction of charge 17 in full
6 June 2015Satisfaction of charge 19 in full
6 June 2015Satisfaction of charge 15 in full
6 June 2015Satisfaction of charge 16 in full
6 June 2015Satisfaction of charge 17 in full
6 June 2015Satisfaction of charge 19 in full
6 June 2015Satisfaction of charge 18 in full
28 April 2015Registration of charge 003087690020, created on 22 April 2015
28 April 2015Registration of charge 003087690020, created on 22 April 2015
24 February 2015Total exemption small company accounts made up to 30 November 2014
24 February 2015Total exemption small company accounts made up to 30 November 2014
27 November 2014Total exemption small company accounts made up to 30 November 2013
27 November 2014Total exemption small company accounts made up to 30 November 2013
10 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 130,000
10 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 130,000
15 July 2013Total exemption small company accounts made up to 30 November 2012
15 July 2013Total exemption small company accounts made up to 30 November 2012
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
12 December 2012Director's details changed for Mr David John Endersby on 12 December 2012
12 December 2012Director's details changed for Mr David John Endersby on 12 December 2012
6 September 2012Particulars of a mortgage or charge / charge no: 19
6 September 2012Particulars of a mortgage or charge / charge no: 19
21 June 2012Total exemption small company accounts made up to 30 November 2011
21 June 2012Total exemption small company accounts made up to 30 November 2011
13 June 2012Director's details changed for Mr Christopher Mark Endersby on 1 May 2011
13 June 2012Director's details changed for Mr Christopher Mark Endersby on 1 May 2011
13 June 2012Secretary's details changed for Mr Christopher Mark Endersby on 1 May 2011
13 June 2012Director's details changed for Mr Matthew David Leslie Endersby on 1 May 2011
13 June 2012Director's details changed for Mr Matthew David Leslie Endersby on 1 May 2011
13 June 2012Director's details changed for Mr David John Endersby on 1 May 2011
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
13 June 2012Director's details changed for Mr Christopher Mark Endersby on 1 May 2011
13 June 2012Secretary's details changed for Mr Christopher Mark Endersby on 1 May 2011
13 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
13 June 2012Director's details changed for Mr David John Endersby on 1 May 2011
13 June 2012Director's details changed for Mr Matthew David Leslie Endersby on 1 May 2011
13 June 2012Director's details changed for Mr David John Endersby on 1 May 2011
13 June 2012Secretary's details changed for Mr Christopher Mark Endersby on 1 May 2011
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
5 April 2011Total exemption small company accounts made up to 30 November 2010
5 April 2011Total exemption small company accounts made up to 30 November 2010
11 May 2010Director's details changed for Mr Matthew David Leslie Endersby on 30 April 2010
11 May 2010Director's details changed for Mr Matthew David Leslie Endersby on 30 April 2010
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
28 April 2010Total exemption small company accounts made up to 30 November 2009
28 April 2010Total exemption small company accounts made up to 30 November 2009
19 May 2009Return made up to 30/04/09; full list of members
19 May 2009Return made up to 30/04/09; full list of members
27 March 2009Total exemption small company accounts made up to 30 November 2008
27 March 2009Total exemption small company accounts made up to 30 November 2008
6 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
6 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
23 July 2008Return made up to 30/04/08; full list of members
23 July 2008Return made up to 30/04/08; full list of members
22 July 2008Director's change of particulars / matthew endersby / 01/05/2007
22 July 2008Director's change of particulars / matthew endersby / 01/05/2007
27 May 2008Total exemption small company accounts made up to 30 November 2007
27 May 2008Total exemption small company accounts made up to 30 November 2007
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
16 January 2008Declaration of satisfaction of mortgage/charge
14 May 2007Return made up to 30/04/07; full list of members
14 May 2007Return made up to 30/04/07; full list of members
29 March 2007Total exemption small company accounts made up to 30 November 2006
29 March 2007Total exemption small company accounts made up to 30 November 2006
13 January 2007Particulars of mortgage/charge
13 January 2007Particulars of mortgage/charge
11 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 May 2006Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 May 2006Total exemption small company accounts made up to 30 November 2005
2 May 2006Total exemption small company accounts made up to 30 November 2005
10 February 2006Particulars of mortgage/charge
10 February 2006Particulars of mortgage/charge
10 February 2006Particulars of mortgage/charge
10 February 2006Particulars of mortgage/charge
4 February 2006Particulars of mortgage/charge
4 February 2006Particulars of mortgage/charge
24 November 2005Particulars of mortgage/charge
24 November 2005Particulars of mortgage/charge
26 May 2005Total exemption small company accounts made up to 30 November 2004
26 May 2005Total exemption small company accounts made up to 30 November 2004
18 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
11 March 2005£ sr 22000@1 01/05/03
11 March 2005£ sr 22000@1 01/05/03
10 March 2005Resolutions
  • RES14 ‐ 42333 17/12/04
10 March 2005Ad 17/12/04--------- £ si 42333@1=42333 £ ic 87667/130000
10 March 2005Ad 17/12/04--------- £ si 42333@1=42333 £ ic 87667/130000
10 March 2005Resolutions
  • RES14 ‐ 42333 17/12/04
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 February 2005Nc inc already adjusted 02/05/03
14 February 2005Nc inc already adjusted 02/05/03
10 February 2005Nc dec already adjusted 01/05/03
10 February 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
10 February 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
10 February 2005Nc dec already adjusted 01/05/03
31 January 2005Nc dec already adjusted 01/05/03
31 January 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
31 January 2005Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
31 January 2005Nc dec already adjusted 01/05/03
29 January 2005Resolutions
  • RES13 ‐ Proposed contract 01/05/03
29 January 2005Resolutions
  • RES13 ‐ Proposed contract 01/05/03
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 October 2004Particulars of mortgage/charge
8 October 2004Particulars of mortgage/charge
25 September 2004Declaration of satisfaction of mortgage/charge
25 September 2004Declaration of satisfaction of mortgage/charge
25 September 2004Declaration of satisfaction of mortgage/charge
25 September 2004Declaration of satisfaction of mortgage/charge
25 September 2004Declaration of satisfaction of mortgage/charge
25 September 2004Declaration of satisfaction of mortgage/charge
25 September 2004Declaration of satisfaction of mortgage/charge
25 September 2004Declaration of satisfaction of mortgage/charge
24 May 2004Return made up to 30/04/04; change of members
24 May 2004Return made up to 30/04/04; change of members
5 April 2004Accounts for a small company made up to 30 November 2003
5 April 2004Accounts for a small company made up to 30 November 2003
12 January 2004Director resigned
12 January 2004Director resigned
5 September 2003Particulars of mortgage/charge
5 September 2003Particulars of mortgage/charge
1 June 2003Total exemption small company accounts made up to 30 November 2002
1 June 2003Total exemption small company accounts made up to 30 November 2002
13 May 2003Return made up to 30/04/03; full list of members
13 May 2003Return made up to 30/04/03; full list of members
8 October 2002Particulars of mortgage/charge
8 October 2002Particulars of mortgage/charge
9 August 2002Director resigned
9 August 2002Director resigned
8 May 2002Return made up to 30/04/02; full list of members
8 May 2002Return made up to 30/04/02; full list of members
2 May 2002Accounts for a small company made up to 30 November 2001
2 May 2002Accounts for a small company made up to 30 November 2001
12 June 2001Accounts for a small company made up to 30 November 2000
12 June 2001Accounts for a small company made up to 30 November 2000
10 May 2001Ad 30/11/00--------- £ si 40000@1=40000 £ ic 69667/109667
10 May 2001Resolutions
  • RES14 ‐ Re-40000 @ £1 30/11/00
10 May 2001Resolutions
  • RES14 ‐ Re-40000 @ £1 30/11/00
10 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
10 May 2001Ad 30/11/00--------- £ si 40000@1=40000 £ ic 69667/109667
10 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
7 June 2000Accounts for a small company made up to 30 November 1999
7 June 2000Accounts for a small company made up to 30 November 1999
9 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/00
9 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/00
23 July 1999New director appointed
23 July 1999New director appointed
9 July 1999New director appointed
9 July 1999New director appointed
12 May 1999Return made up to 30/04/99; full list of members
12 May 1999Return made up to 30/04/99; full list of members
17 April 1999Accounts for a small company made up to 30 November 1998
17 April 1999Accounts for a small company made up to 30 November 1998
2 July 1998Accounts for a small company made up to 30 November 1997
2 July 1998Accounts for a small company made up to 30 November 1997
21 June 1998Return made up to 30/04/98; full list of members
21 June 1998Return made up to 30/04/98; full list of members
9 May 1997Return made up to 30/04/97; no change of members
9 May 1997Return made up to 30/04/97; no change of members
24 March 1997Accounts for a small company made up to 30 November 1996
24 March 1997Accounts for a small company made up to 30 November 1996
17 May 1996Return made up to 30/04/96; full list of members
17 May 1996Return made up to 30/04/96; full list of members
22 April 1996Full accounts made up to 30 November 1995
22 April 1996Full accounts made up to 30 November 1995
22 June 1995Accounts for a small company made up to 30 November 1994
22 June 1995Accounts for a small company made up to 30 November 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
28 May 1991Particulars of mortgage/charge
28 May 1991Particulars of mortgage/charge
28 May 1991Particulars of mortgage/charge
28 May 1991Particulars of mortgage/charge
21 April 1989Memorandum and Articles of Association
21 April 1989Memorandum and Articles of Association
19 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 April 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 April 1989£ nc 82000/220000
19 April 1989£ nc 82000/220000
Sign up now to grow your client base. Plans & Pricing